OFFICE INSTALLATIONS BRISTOL - History of Changes


DateDescription
2025-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/25, WITH UPDATES
2024-12-23 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-07 delete address GROUND FLOOR WESSEX HOUSE PIXASH LANE KEYNSHAM BRISTOL UNITED KINGDOM BS31 1TP
2024-04-07 insert address UNIT 11 COLVILLE COURT WINWICK QUAY WARRINGTON ENGLAND WA2 8QT
2024-04-07 update registered_address
2024-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2024-03-11 delete source_ip 149.255.60.153
2024-03-11 insert source_ip 149.255.58.112
2023-11-15 update statutory_documents ARTICLES OF ASSOCIATION
2023-11-15 update statutory_documents ADOPT ARTICLES 03/11/2023
2023-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2023 FROM GROUND FLOOR WESSEX HOUSE PIXASH LANE KEYNSHAM BRISTOL BS31 1TP UNITED KINGDOM
2023-11-14 update statutory_documents DIRECTOR APPOINTED MR SHAUN JAMES ROSSINGTON
2023-11-14 update statutory_documents SECRETARY APPOINTED MRS VICKI LOUISE ROSSINGTON
2023-11-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHEATACRE GROUP HOLDINGS LIMITED
2023-11-03 update statutory_documents CESSATION OF TERRENCE YEATMAN AS A PSC
2023-11-03 update statutory_documents CESSATION OF VANESSA YEATMAN AS A PSC
2023-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE YEATMAN
2023-11-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VANESSA YEATMAN
2023-08-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TERRENCE YEATMAN / 02/08/2023
2023-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE YEATMAN / 02/08/2023
2023-08-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VANESSA YEATMAN / 02/08/2023
2023-08-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / VANESSA YEATMAN / 02/08/2023
2023-07-18 update person_description Terry Yeatman => Terry Yeatman
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-12 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES
2022-09-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-07 delete address REDWOOD HOUSE 65 BRISTOL ROAD KEYNSHAM BRISTOL UNITED KINGDOM BS31 2WB
2022-07-07 insert address GROUND FLOOR WESSEX HOUSE PIXASH LANE KEYNSHAM BRISTOL UNITED KINGDOM BS31 1TP
2022-07-07 update registered_address
2022-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2022 FROM REDWOOD HOUSE 65 BRISTOL ROAD KEYNSHAM BRISTOL BS31 2WB UNITED KINGDOM
2022-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TERRENCE YEATMAN / 06/04/2016
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES
2021-10-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TERRENCE YEATMAN / 06/04/2016
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 delete address REDWOOD, 65 BRISTOL ROAD KEYNSHAM BRISTOL ENGLAND BS31 2WB
2021-04-07 insert address REDWOOD HOUSE 65 BRISTOL ROAD KEYNSHAM BRISTOL UNITED KINGDOM BS31 2WB
2021-04-07 update registered_address
2021-03-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TERRENCE YEATMAN / 16/03/2021
2021-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2021 FROM REDWOOD, 65 BRISTOL ROAD KEYNSHAM BRISTOL BS31 2WB ENGLAND
2021-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE YEATMAN / 16/03/2021
2021-03-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VANESSA YEATMAN / 16/03/2021
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES
2021-03-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / VANESSA YEATMAN / 16/03/2021
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2020-03-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA YEATMAN
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-07 delete sic_code 43210 - Electrical installation
2019-04-07 insert sic_code 43390 - Other building completion and finishing
2019-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE YEATMAN / 19/03/2019
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2018-04-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRENCE YEATMAN
2018-04-13 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/04/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-07 delete address 2 BEACONSFIELD ROAD KNOWLE BRISTOL ENGLAND BS4 2JF
2017-09-07 insert address REDWOOD, 65 BRISTOL ROAD KEYNSHAM BRISTOL ENGLAND BS31 2WB
2017-09-07 update registered_address
2017-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 2 BEACONSFIELD ROAD KNOWLE BRISTOL BS4 2JF ENGLAND
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-13 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-04-12 update statutory_documents 29/03/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-08 delete address CORNERSTONE HOUSE MIDLAND WAY THORNBURY BRISTOL BS35 2BS
2015-09-08 insert address 2 BEACONSFIELD ROAD KNOWLE BRISTOL ENGLAND BS4 2JF
2015-09-08 update registered_address
2015-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2015 FROM CORNERSTONE HOUSE MIDLAND WAY THORNBURY BRISTOL BS35 2BS
2015-05-07 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-05-07 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-04-02 update statutory_documents 29/03/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-05-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-04-17 update statutory_documents 29/03/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-25 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-04-09 update statutory_documents 29/03/13 FULL LIST
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-24 update statutory_documents 29/03/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-04 update statutory_documents 29/03/11 FULL LIST
2011-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE YEATMAN / 01/01/2011
2011-05-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VANESSA YEATMAN / 01/01/2011
2010-08-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents 29/03/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE YEATMAN / 01/10/2009
2010-01-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-07 update statutory_documents RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-05-09 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-24 update statutory_documents RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-03 update statutory_documents RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-05-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-05 update statutory_documents RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-04-20 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-20 update statutory_documents NEW SECRETARY APPOINTED
2005-04-20 update statutory_documents DIRECTOR RESIGNED
2005-04-20 update statutory_documents SECRETARY RESIGNED
2005-03-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION